Background WavePink WaveYellow Wave

EAST MIDLANDS AIR TRANSPORT LIMITED (08268345)

EAST MIDLANDS AIR TRANSPORT LIMITED (08268345) is an active UK company. incorporated on 25 October 2012. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. EAST MIDLANDS AIR TRANSPORT LIMITED has been registered for 13 years. Current directors include GARNETT, Daniel Glyn, OVENS, Steven Ernest Robert.

Company Number
08268345
Status
active
Type
private-limited-shares-section-30-exemption
Incorporated
25 October 2012
Age
13 years
Address
Hangar 80 East Midlands Airport, Derby, DE74 2UG
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
GARNETT, Daniel Glyn, OVENS, Steven Ernest Robert
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS AIR TRANSPORT LIMITED

EAST MIDLANDS AIR TRANSPORT LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. EAST MIDLANDS AIR TRANSPORT LIMITED was registered 13 years ago.(SIC: 51102)

Status

active

Active since 13 years ago

Company No

08268345

PRIVATE-LIMITED-SHARES-SECTION-30-EXEMPTION Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Hangar 80 East Midlands Airport Derby, DE74 2UG,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Owner Exit
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARNETT, Daniel Glyn

Active
East Midlands Airport, DerbyDE74 2UG
Born September 1969
Director
Appointed 08 Feb 2018

OVENS, Steven Ernest Robert

Active
East Midlands Airport, DerbyDE74 2UG
Born February 1952
Director
Appointed 27 Nov 2015

MARTISON, Christopher Francis

Resigned
East Midlands Airport, DerbyDE74 2UG
Born February 1960
Director
Appointed 25 Oct 2012
Resigned 08 Feb 2018

WILLIAMS, Alistair Michael

Resigned
East Midlands Airport, DerbyDE74 2UG
Born March 1969
Director
Appointed 25 Oct 2012
Resigned 27 Nov 2015

WRAGG, Wayne Philip

Resigned
East Midlands Airport, DerbyDE74 2UG
Born September 1980
Director
Appointed 25 Oct 2012
Resigned 08 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Denstone Road, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019

Mr Patrick Albert Michaël Fischer

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 May 2024
Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2012
NEWINCIncorporation